Trespa U.k. Limited NORTH SHIELDS


Founded in 1994, Trespa U.k, classified under reg no. 02965968 is an active company. Currently registered at Formica Ltd. NE29 8RE, North Shields the company has been in the business for thirty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 3rd January 1995 Trespa U.k. Limited is no longer carrying the name Quayshelfco 478.

The company has 2 directors, namely Freek D., Giles R.. Of them, Freek D., Giles R. have been with the company the longest, being appointed on 1 January 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert H. who worked with the the company until 10 September 2013.

Trespa U.k. Limited Address / Contact

Office Address Formica Ltd.
Office Address2 Coast Road
Town North Shields
Post code NE29 8RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02965968
Date of Incorporation Wed, 7th Sep 1994
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Freek D.

Position: Director

Appointed: 01 January 2023

Giles R.

Position: Director

Appointed: 01 January 2023

Paul J.

Position: Director

Appointed: 01 February 2014

Resigned: 01 May 2019

Jan H.

Position: Director

Appointed: 01 August 2011

Resigned: 01 January 2023

Cornelis V.

Position: Director

Appointed: 01 August 2009

Resigned: 01 August 2009

Stephanus V.

Position: Director

Appointed: 01 July 2009

Resigned: 01 February 2014

Paul B.

Position: Director

Appointed: 01 July 2009

Resigned: 01 August 2011

Cornelis V.

Position: Director

Appointed: 01 January 2005

Resigned: 01 July 2009

Robert H.

Position: Secretary

Appointed: 11 January 1995

Resigned: 10 September 2013

Frank S.

Position: Director

Appointed: 23 November 1994

Resigned: 01 June 2007

Nqh (co Sec) Limited

Position: Nominee Secretary

Appointed: 07 September 1994

Resigned: 11 January 1995

Nqh Limited

Position: Nominee Director

Appointed: 07 September 1994

Resigned: 23 November 1994

People with significant control

The register of PSCs that own or control the company includes 2 names. As we discovered, there is Hal Trustee Limited from Hamilton, Bermuda. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Hal Investments Nederland B.v that entered Rotterdam, Netherlands as the official address. This PSC has a legal form of "a corpotate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hal Trustee Limited

Clarendon House 2 Church Street, Hamilton, Bermuda

Legal authority Bermuda
Legal form Private Limited Company
Country registered Bermuda
Place registered Bermuda Registrar Of Companies
Registration number 5332
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hal Investments Nederland B.V

696 Weena, 3012 Cn, Rotterdam, Netherlands

Legal authority Netherlands
Legal form Corpotate
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Quayshelfco 478 January 3, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand601 473512 845
Current Assets1 171 949970 109
Debtors570 476457 264
Net Assets Liabilities929 750787 485
Other Debtors16 43212 350
Property Plant Equipment198 
Other
Accrued Liabilities Deferred Income31 64037 835
Accumulated Depreciation Impairment Property Plant Equipment16 48416 682
Administrative Expenses204 019199 827
Average Number Employees During Period64
Cost Sales621 903349 765
Creditors147 535182 624
Fixed Assets198 
Gross Profit Loss411 828461 094
Increase From Depreciation Charge For Year Property Plant Equipment 198
Interest Payable Similar Charges Finance Costs3 4193 259
Net Current Assets Liabilities1 024 414787 485
Operating Profit Loss207 809261 267
Other Interest Receivable Similar Income Finance Income184184
Prepayments Accrued Income35 84665 588
Profit Loss On Ordinary Activities After Tax164 425206 040
Profit Loss On Ordinary Activities Before Tax204 574258 192
Property Plant Equipment Gross Cost16 68216 682
Provisions For Liabilities Balance Sheet Subtotal94 862 
Taxation Social Security Payable15 87519 563
Tax Tax Credit On Profit Or Loss On Ordinary Activities40 14952 152
Total Assets Less Current Liabilities1 024 612787 485
Trade Creditors Trade Payables100 020125 226
Trade Debtors Trade Receivables518 198379 326
Turnover Revenue1 033 731810 859

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 14th, June 2023
Free Download (20 pages)

Company search